UKBizDB.co.uk

CATFOSS CABIN HIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Catfoss Cabin Hire Limited. The company was founded 11 years ago and was given the registration number 08326596. The firm's registered office is in DRIFFIELD. You can find them at Rasher House Catfoss Industrial Estate, Brandesburton, Driffield, East Yorkshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:CATFOSS CABIN HIRE LIMITED
Company Number:08326596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2012
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Rasher House Catfoss Industrial Estate, Brandesburton, Driffield, East Yorkshire, YO25 8EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rasher House, Catfoss Industrial Estate, Brandesburton, Driffield, United Kingdom, YO25 8EJ

Director08 March 2021Active
Suite B, Annie Reed Court, Annie Reed Road, Beverley, England, HU17 0LF

Secretary17 December 2012Active
Rasher House, Catfoss Industrial Estate, Brandesburton, Driffield, United Kingdom, YO25 8EJ

Secretary01 December 2020Active
Rasher House, Catfoss Industrial Estate, Brandesburton, Driffield, United Kingdom, YO25 8EJ

Director01 December 2020Active
Rasher House, Catfoss Industrial Estate, Brandesburton, Driffield, YO25 8EJ

Director11 December 2012Active
Rasher House, Catfoss Industrial Estate, Brandesburton, Driffield, YO25 8EJ

Director11 December 2012Active
Rasher House, Catfoss Industrial Estate, Brandesburton, Driffield, YO25 8EJ

Director01 March 2019Active
Rasher House, Catfoss Industrial Estate, Brandesburton, Driffield, YO25 8EJ

Director13 June 2014Active
Rasher House, Catfoss Industrial Estate, Brandesburton, Driffield, YO25 8EJ

Director13 June 2014Active

People with Significant Control

Catfoss Hire Holdings Limited
Notified on:22 December 2022
Status:Active
Country of residence:England
Address:Medforth House, Catfoss Lane, Driffield, England, YO25 8ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Catfoss Hire Limited
Notified on:30 November 2018
Status:Active
Country of residence:United Kingdom
Address:Tickton Hall, Tickton, Beverley, United Kingdom, HU17 9RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Foremans Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tickton Hall, Tickton, Beverley, England, HU17 9RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Marcol Industrial (Catfoss) Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Upper Berkeley Street, London, England, W1H 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Address

Change registered office address company with date old address new address.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Change account reference date company previous extended.

Download
2023-04-26Incorporation

Memorandum articles.

Download
2023-04-26Resolution

Resolution.

Download
2023-04-05Mortgage

Mortgage satisfy charge full.

Download
2023-04-05Mortgage

Mortgage satisfy charge full.

Download
2023-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Address

Change registered office address company with date old address new address.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-04-05Accounts

Change account reference date company previous extended.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2022-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Officers

Termination secretary company with name termination date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.